PERMAROCK PRODUCTS LIMITED

C/O Permarock Products Limited C/O Permarock Products Limited, Loughborough, LE11 5TW, Leicestershire
StatusACTIVE
Company No.01867923
CategoryPrivate Limited Company
Incorporated30 Nov 1984
Age39 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

PERMAROCK PRODUCTS LIMITED is an active private limited company with number 01867923. It was incorporated 39 years, 5 months, 11 days ago, on 30 November 1984. The company address is C/O Permarock Products Limited C/O Permarock Products Limited, Loughborough, LE11 5TW, Leicestershire.



People

HORROCKS, Derek Ian

Director

Company Director

ACTIVE

Assigned on 31 Aug 2012

Current time on role 11 years, 8 months, 11 days

GEORGE, Timothy Francis

Secretary

RESIGNED

Assigned on 05 Sep 2011

Resigned on 31 Aug 2012

Time on role 11 months, 26 days

HORROCKS, Edward John

Secretary

Director

RESIGNED

Assigned on 19 Apr 1996

Resigned on 04 Jan 2008

Time on role 11 years, 8 months, 15 days

JUDD, Christopher

Secretary

RESIGNED

Assigned on 04 Jan 2008

Resigned on 14 Jun 2011

Time on role 3 years, 5 months, 10 days

SHEPLEY, Alison Margaret

Secretary

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 Aug 2012

Time on role 1 year, 2 months, 23 days

STAUNTON, Hugh Christopher Thorpe

Secretary

RESIGNED

Assigned on

Resigned on 19 Apr 1996

Time on role 28 years, 22 days

ADAM, Richard John

Director

Finance Director

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 Aug 2012

Time on role 1 year, 2 months, 23 days

CANNING, Rodger George

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Oct 2007

Time on role 16 years, 6 months, 10 days

HORNSBY, Anthony Charles

Director

Business Consultant

RESIGNED

Assigned on

Resigned on 26 Apr 1996

Time on role 28 years, 15 days

HORROCKS, Colin

Director

Director

RESIGNED

Assigned on 19 Apr 1996

Resigned on 19 Apr 1999

Time on role 3 years

HORROCKS, Derek Ian

Director

Director

RESIGNED

Assigned on 19 Apr 1996

Resigned on 17 Nov 2009

Time on role 13 years, 6 months, 28 days

HORROCKS, Edward John

Director

Director

RESIGNED

Assigned on 19 Apr 1996

Resigned on 17 Apr 2009

Time on role 12 years, 11 months, 28 days

HORROCKS, Edward

Director

Director

RESIGNED

Assigned on 19 Apr 1996

Resigned on 05 Apr 2004

Time on role 7 years, 11 months, 16 days

HOWSON, Richard John

Director

Executive Director

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 Aug 2012

Time on role 1 year, 2 months, 23 days

HUTCHINSON, John Maxwell

Director

Architect

RESIGNED

Assigned on

Resigned on 23 Jun 1995

Time on role 28 years, 10 months, 18 days

MCDONOUGH, John

Director

Group Chief Executive

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 Dec 2011

Time on role 6 months, 23 days

MCMAHON, Michael

Director

Director

RESIGNED

Assigned on 04 Jan 2008

Resigned on 15 Nov 2010

Time on role 2 years, 10 months, 11 days

RICHINGS, Jeremy, Dr

Director

Technical Director

RESIGNED

Assigned on 01 Apr 2004

Resigned on 31 Oct 2007

Time on role 3 years, 6 months, 30 days

SEAN, Waldrum

Director

Operations Director

RESIGNED

Assigned on 28 Jun 2001

Resigned on 31 Oct 2007

Time on role 6 years, 4 months, 3 days

SHARMAN, Michael John

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 2007

Time on role 16 years, 6 months, 10 days

SHARP, Giles Henry

Director

Accountant

RESIGNED

Assigned on 31 Oct 2007

Resigned on 13 Oct 2010

Time on role 2 years, 11 months, 13 days

SPANN, Neil

Director

Accountant

RESIGNED

Assigned on 13 Oct 2010

Resigned on 31 Aug 2012

Time on role 1 year, 10 months, 18 days

STAUNTON, Hugh Christopher Thorpe

Director

Solicitor

RESIGNED

Assigned on

Resigned on 26 Apr 1996

Time on role 28 years, 15 days

SYMONDS, Jonathan Campbell

Director

Director

RESIGNED

Assigned on 26 Oct 2009

Resigned on 15 Nov 2010

Time on role 1 year, 20 days

TAPP, Richard Francis

Director

Solicitor

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 Aug 2012

Time on role 1 year, 2 months, 23 days

THOMAS, Wilfred Ivor

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Jul 2001

Time on role 22 years, 9 months, 10 days

TOCHER, Richard William

Director

Director

RESIGNED

Assigned on 01 Aug 1998

Resigned on 31 Oct 2007

Time on role 9 years, 2 months, 30 days

VARLEY, Paul Richard

Director

Director

RESIGNED

Assigned on 08 Jun 2011

Resigned on 31 May 2012

Time on role 11 months, 23 days


Some Companies

BITULA LIMITED

SECOND FLOOR,LONDON,EC4A 3DE

Number:07087039
Status:ACTIVE
Category:Private Limited Company

DENTIST DENTAL IMPLANTS LTD

11A UPPER HIGH STREET,WEDNESBURY,WS10 7HQ

Number:09513622
Status:ACTIVE
Category:Private Limited Company

EMPORIUM POD LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10177807
Status:LIQUIDATION
Category:Private Limited Company

INTELLIGENT PIXEL TECHNOLOGY LIMITED

UNITS C4 - C12 BOLSOVER BUSINESS PARK UNITS C4 - C12 BOLSOVER BUSINESS PARK,BOLSOVER,S44 6BD

Number:06700960
Status:ACTIVE
Category:Private Limited Company

MORTGAGE INTEGRITY LIMITED

14 COLLEGE PLACE,SOUTHAMPTON,SO15 2FE

Number:05809061
Status:ACTIVE
Category:Private Limited Company

MULBERRIES HEALTH SPA LIMITED

THE OLD POST HOUSE, MARKET PLACE,NOTTINGHAMSHIRE,NG22 9BL

Number:06085582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source